Company Information

CIN
Status
Date of Incorporation
23 February 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
990,000

Directors

Jayanthi Ganesh
Jayanthi Ganesh
Director/Designated Partner
almost 8 years ago

Past Directors

Ganesh Prabhu Ramaraj
Ganesh Prabhu Ramaraj
Additional Director
almost 9 years ago
Sundararajan Jawaharram
Sundararajan Jawaharram
Additional Director
almost 9 years ago
Alagarswamy Ramasubbu Ramaraj
Alagarswamy Ramasubbu Ramaraj
Director
almost 15 years ago
Sridevi Ramaraj
Sridevi Ramaraj
Director
almost 15 years ago

Charges

0
08 August 2012
Axis Bank Limited
1 Crore
29 March 2012
Tamilnad Mercantile Bank Limited
4 Lak
22 October 2012
Tamilnad Mercantile Bank Limited
4 Lak
08 August 2012
Axis Bank Limited
0
22 October 2012
Tamilnad Mercantile Bank Limited
0
29 March 2012
Tamilnad Mercantile Bank Limited
0
08 August 2012
Axis Bank Limited
0
22 October 2012
Tamilnad Mercantile Bank Limited
0
29 March 2012
Tamilnad Mercantile Bank Limited
0

Documents

Form STK-2-11082021-signed
-12022020
Form ADT-3-07122019_signed
Resignation letter-06122019
Form AOC-4-13102019_signed
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form MGT-7-11102019_signed
Form ADT-1-14032019_signed
Copy of resolution passed by the company-14032019
Copy of the intimation sent by company-14032019
Copy of written consent given by auditor-14032019
Form MGT-14-07122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181207
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112018
Altered memorandum of association-26112018
Altered articles of association-26112018
List of share holders, debenture holders;-11102018
Form MGT-7-11102018_signed
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form CHG-4-21022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Form CHG-4-20022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180220
Letter of the charge holder stating that the amount has been satisfied-14022018
Evidence of cessation;-08022018